Search icon

FITZGIBBONS REAL ESTATE, INC.

Company Details

Name: FITZGIBBONS REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1000444
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 31 EAST FIRST STREET, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 EAST FIRST STREET, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
JOHN E FITZGIBBONS Chief Executive Officer 31 EAST FIRST STREET, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
1994-04-28 1997-05-13 Address 31 EAST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1992-12-09 1997-05-13 Address 219 WEST FIRST STREET, OSWEGO, NY, 13126, 5320, USA (Type of address: Chief Executive Officer)
1992-12-09 1997-05-13 Address 219 WEST FIRST STREET, OSWEGO, NY, 13126, 5320, USA (Type of address: Principal Executive Office)
1985-05-29 1994-04-28 Address 219 WEST FIRST ST., OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2125194 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030425002461 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010522002809 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990525002460 1999-05-25 BIENNIAL STATEMENT 1999-05-01
970513002557 1997-05-13 BIENNIAL STATEMENT 1997-05-01
940428000201 1994-04-28 CERTIFICATE OF CHANGE 1994-04-28
921209002721 1992-12-09 BIENNIAL STATEMENT 1992-05-01
B231122-4 1985-05-29 CERTIFICATE OF INCORPORATION 1985-05-29

Date of last update: 27 Feb 2025

Sources: New York Secretary of State